RIGHTACRES PROPERTY CO. LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 00955934
Status Active
Incorporation Date 10 June 1969
Company Type Private Limited Company
Address KTS OWENS THOMAS LTD, THE COUNTING HOUSE, DUNLEAVY DRIVE, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Director's details changed for Mr Paul John Mccarthy on 14 February 2017; Director's details changed for Mr Michael David Mccarthy on 14 February 2017; Director's details changed for Mrs Josephine Mccarthy on 14 February 2017. The most likely internet sites of RIGHTACRES PROPERTY CO. LIMITED are www.rightacrespropertyco.co.uk, and www.rightacres-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightacres Property Co Limited is a Private Limited Company. The company registration number is 00955934. Rightacres Property Co Limited has been working since 10 June 1969. The present status of the company is Active. The registered address of Rightacres Property Co Limited is Kts Owens Thomas Ltd The Counting House Dunleavy Drive Cardiff Cf11 0sn. . MCCARTHY, Clare Louise is a Secretary of the company. WILLIAMS, Clare Louise is a Secretary of the company. MCCARTHY, Josephine is a Director of the company. MCCARTHY, Michael David is a Director of the company. MCCARTHY, Paul John is a Director of the company. Secretary MCCARTHY, Denis Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCARTHY, Clare Louise
Appointed Date: 15 April 2005

Secretary
WILLIAMS, Clare Louise
Appointed Date: 01 April 2005

Director
MCCARTHY, Josephine

82 years old

Director

Director
MCCARTHY, Paul John
Appointed Date: 02 May 2001
59 years old

Resigned Directors

Secretary
MCCARTHY, Denis Joseph
Resigned: 15 April 2005

Persons With Significant Control

Rightacres Property Group Limited
Notified on: 27 May 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul John Mccarthy
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

RIGHTACRES PROPERTY CO. LIMITED Events

14 Feb 2017
Director's details changed for Mr Paul John Mccarthy on 14 February 2017
14 Feb 2017
Director's details changed for Mr Michael David Mccarthy on 14 February 2017
14 Feb 2017
Director's details changed for Mrs Josephine Mccarthy on 14 February 2017
14 Feb 2017
Secretary's details changed for Clare Louise Mccarthy on 14 February 2017
14 Feb 2017
Secretary's details changed for Ms Clare Louise Williams on 14 February 2017
...
... and 147 more events
04 Sep 1979
Annual return made up to 20/09/78
03 Sep 1979
Annual return made up to 25/11/77
10 Dec 1976
Annual return made up to 26/11/76
13 Aug 1976
Annual return made up to 02/12/75
10 Jun 1969
Incorporation

RIGHTACRES PROPERTY CO. LIMITED Charges

16 July 2015
Charge code 0095 5934 0031
Delivered: 22 July 2015
Status: Satisfied on 1 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings at wood street, cardiff being part of…
24 March 2015
Charge code 0095 5934 0030
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0095 5934 0029
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 June 2011
Charge over deposits
Delivered: 14 June 2011
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
6 May 2011
Debenture
Delivered: 16 May 2011
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: L/H helmont house churchill way cardiff t/no WA277204;…
8 October 2009
Assignment and charge of contracts
Delivered: 23 October 2009
Status: Satisfied on 11 May 2011
Persons entitled: Aib Group (UK) PLC
Description: The charged contracts, the contract proceeds and the…
8 October 2009
Charge
Delivered: 23 October 2009
Status: Satisfied on 29 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The deposits being any sums deposited or to be deposited in…
4 July 2008
Legal charge
Delivered: 22 July 2008
Status: Satisfied on 11 May 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H helmont house, churchill way, cardiff t/no WA277204 by…
17 June 2008
Charge over shares
Delivered: 25 June 2008
Status: Satisfied on 11 May 2011
Persons entitled: Aib Group (UK) PLC
Description: The charges property being the shares and security assets…
3 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 3 March 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the fh/lh property k/a st…
23 December 1996
Legal mortgage
Delivered: 31 December 1996
Status: Satisfied on 3 March 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a chemical house cardiff t/no WA25435…
23 December 1996
Mortgage debenture
Delivered: 31 December 1996
Status: Satisfied on 11 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1993
Supplementary mortgage deed
Delivered: 24 February 1993
Status: Satisfied on 3 March 2009
Persons entitled: Cheltenham & Gloucester Building Society
Description: F/H property k/a land and buildings on south-west of…
8 July 1992
Legal charge
Delivered: 13 July 1992
Status: Satisfied on 15 April 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 45,47,49,51,and 53 charles street cardiff…
24 July 1990
Mortgage deed.
Delivered: 7 August 1990
Status: Satisfied on 15 April 1994
Persons entitled: Cheltenham & Gloucester Building Society
Description: (1) f/h property k/as tesco building, maes-y-coed road…
24 July 1990
Mortgage deed.
Delivered: 27 July 1990
Status: Satisfied on 9 July 1994
Persons entitled: Cheltenham and Gloucester Building Society
Description: F/H property k/as testo building maes-y-coed road, cardiff…
2 January 1990
Legal mortgage
Delivered: 4 January 1990
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Trinity court 21.27 newport road cardiffand the the…
9 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied on 3 March 2009
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south west side of dumfries place…
9 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Satisfied on 27 July 1990
Persons entitled: Lloyds Bank PLC
Description: Land north of maes-y-coed road, cardiff. The goodwill of…
10 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 14 August 1990
Persons entitled: Riggs Ap Bank Limited
Description: F/H property of title nos wa 174355, wa 135771 wa 228048…
26 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied on 3 March 2009
Persons entitled: Midland Bank PLC
Description: Emeralda, maes y coed road, cardiff, south glamorgan.
13 February 1988
Legal mortgage
Delivered: 24 February 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Haywood house dumfries place cardiff south glamorgan title…
28 April 1986
Legal charge
Delivered: 29 April 1986
Status: Satisfied on 3 March 2009
Persons entitled: Midland Bank PLC
Description: Land & bldgs on the south west side of dumfries place…
4 January 1985
Legal charge
Delivered: 11 January 1985
Status: Satisfied on 31 July 1990
Persons entitled: Midland Bank PLC
Description: F/H site situate at corner of city road cardiff and st…
23 August 1984
Legal charge
Delivered: 24 August 1984
Status: Satisfied on 31 July 1990
Persons entitled: Midland Bank PLC
Description: Garden land at the rear of 71 and 73 seven grove canton…
28 June 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 31 July 1990
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at seven grove pontcanna cardiff.
3 October 1983
Dee of covenant
Delivered: 11 October 1983
Status: Satisfied on 31 July 1990
Persons entitled: Chartered Trust Public Limited Company
Description: The ship "tracker m" official no 390486 and the insurance…
3 October 1983
Marine mortgage
Delivered: 11 October 1983
Status: Satisfied on 31 July 1990
Persons entitled: Chartered Trust Public Limited Company
Description: 64/64 shares of the tanker m official NO390486 her boats…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 3 March 2009
Persons entitled: Midland Bank PLC
Description: Land at ishpelming adjoining cyncoed place, cardiff, south…
13 October 1981
Charge
Delivered: 19 October 1981
Status: Satisfied on 27 July 1990
Persons entitled: Midland Bank PLC
Description: Title no wa 170316 land lying to the north of newport road…
11 November 1980
Charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Garage & warehouse at oxford street off city road, cardiff…